Loading...
HomeMy WebLinkAboutPebble Beach '. ""--,' ""~--,.....------------.,,,. ~ --... ..... ;<--~. ,.... ~ \ i' .... -_.;, ,"-" , II' 1'1 l.i~.__ _,_____.. '. ,.., : --' PEBBLE BEACH FARMS LOT OWNERS ASSOCIATION, INC. P.O. Box 387 East Marion, New York 11939 TO\iVf'J C~:: EOUr: ,eJLD JjE(i) William R. Pell, Supervisor Town of Southold Southold, New York 11971 July 23, 1982 Dear Sir: In reference to your letter of July 9th and copies of letters from Cleaves Point Association and New York State Department of Trans. We would like to inform you that we had the swales cleaned, added additional stones at side of entrance to Pebble Beach to create better drainage and have contracted "Super Sucker" to clean the sewers. We do feclthough that this was an unusual amount of rain and hope- fully it will not re-occur. We will be holding a Board Meeting on August 14th and if there's any additional information we will contact you. Sincerely yours, ~' 'J _ . J !4XJ..,-..v-___-.-<- O<........v_~, ~~ Katherine Pamas President cc Cleaves Point Association 0::1. - ........---;.t ,,( v. --'--- Cc ,. ~, ~ i "J. ',(g. ~:ie_5h / '1- I File ~, r..~. 'flr-"... ,,'- 1,.,"".............".;"T' ' '."~_f,,.... P,."flt ('C;1"'fl(>l"_tlnro L~.... fL.O CO.~.'O"''' '..,,,.~ Jl-'l".... Rll'.....r"G '..e. LAW Rl........ ~l-'.1..<<...P'." ~;.. ~J..:;.....,.(i,L f'1....CL ...1 Bi'lO...t;--'-A'. NL'" 'JOIlt,; mAfiratl' of lnrorporution . of P2RAT.R -"(,B p~ U1r OII'lnnlS ASSOCU'rIOll. DIC. under section 402 of the Not-for-Profit Corporation Law IT IS HEREBY CERTIFIED THAT: Th f h .. Pebble Beac:h Pax.. Lot OWners AlIsociation, Inc. (1) e name 0 t e corporatIon IS (2) The corporation is a corporation as defined in subparagraph (a)(5) of section 102 (Definitions) of the Not-for-Profit Corporation Law. (3) The purpose or purposes for which the corporation is formed are as fol1ows: to take title to, OWD, -ataiA, operate aDd otherwue car. ~o:r certain r_l property located at Pebble. B.~b P&nIII, at Bast MIlr1ca, 'l'OWD o~ Soathold, SUffolk CoaIlty, __ Ton, for the benefit of ita ~r8. to promote cooperat1.oD ---q the .--"'rs having the right to Wle s.14 propertJ.e., to ...... aDd co1J.ect frea each 11" rr or owner of a lot at Pebble S..-:-b Pax... AD .....lUll lot OWDer'. f_ aDd such other -"'O'1Dt8 .. DaY frea t~ to time CCIIUItitute the 8leSlber's pro rata share of the cost of o-ltD<l. _1Jat.uUlg, iapxoviDq aDd operating the real .state held by the CO%~atioD for the use of its members. The corporation. in furtherance of its corporate purposes above set forth. shall have all the powers enu- merated in section 202 of the Not-far-Profit Corporation Law, subject to any limitations provided in the Not-far-Profit Corporation Law or any other statute of the State of New York. .Irporation shall be a Type ,In Law.. . A . corporation pursuant [0 section 201 of the Nor-for-Profir Corpo- (5) The office of the corporation is to be located in the Town of Southold County of (city) (town) (incorporated village) Suffolk State of New York. (6) The territory in which the activities of the corporation are principally to be conducted is East Marion, '.roWn of Southold, Suffolk county, B_ York (7) The post office address to which the Secretary of State shall mail a copy of any notice required by law is pebble Beach Realty, Dlc., 620 Hempstead Turnpike. Blmont. NY 11003 ,. In tll~ t~;~ nf T~p~ B .md C tnlpnr~tinn; ~et forth th~ name; a.nd ~drcHU of th~ in;ti~l diruton. T~pt C corporation mll;t ~et forth the lawful public nr quasi-public objectin ....hith ucl! bU~lnu; pllrpo~ will a.:hie.e. . . IT ova] and consents required by Jaw. t No approvals and consents are required by law. t Prior to delivery to the department of state for filing all approvals and consents required by law will be endorsed upon or annexed to this certificate. No approvals and consent8 are req\lired by laYo IN WITNESS WHEREOF, the undersigned incorporator, or each of them if there are more than one, being at least nineteen years of age, alIirm(s) that the statements made herein are true under the penalties of perjury. Dated November 19, 1975 'TosephnJ'onI)()n()vannn on Typ~ name of jMorpontor L)~'notf(~~;:~< 11003 (.~a:-.y....~ n__.. ...... _"uno 620 Hempstead Turnpike'J!::tIIlc)rit, NY Addnu Typt Oilllll of incOl'pOl1Itor SiRnatllft AlIdn-ss Type n;tmfof incorpOl'1ltor Sian_lull: . Addrus J . . I, the undersigned Justice of the Supreme Court of the State of New York 'udicial District, do hereby approve the foregoing Certificate of I ncorporation of Jated .__..u_nH___ __un.. un....__n__. _.. __ n_ no __ _n_ .__ n__._ u,n_. . ..no un__.. _un.".__'_ J- S. C. C!ll'mficatl' of Incorporation of l'BJ'1IT.R pUOll I'~ U1f (llllBJlS JoSSOCU.fiOll. DJC. under Section 402 of the Not-for-Profit Corporation Law Filed By: Leffert. P. Bdsoo. Baq. OfIic~ and Post OBice Address 53795 Main Road Southo1d. Rew York 11971 (516) 76502500 '7-- . . STATE OF NEW YORK DEPARTMENT OF STATE DIVISION OF CORPORATIONS AND STATE RECORDS ALBANY FILING RECEIPT - MISC. aIIIll T)'pe A. TYPE OF CERTIFICATE Inco ration - IOt-Pbr-Profit CORPORATION NAME DATE FILED ...... . . .... PRBBLE BEACH FARMS lOT OWHKRS A.~IA.TION, ne. 52 Sat'folk lOCATION Of f"RJN. OFACE IOv. 25, If!>': AIM NO. A. 275676-4 . . .. - ...... . . . .... . 0 o. o . . I ...... .. . . . . ... ; . , . : . 0 . .. o o . . . 0 ...... . ...... . . . . . ...... o . o. .. . .. 0 .. .. lafferta P. Edson, &lqo 53795 Ma1n load Southold, NY 11971 -0 DOLLAR FEE TO COUNTY FEES AND/OR TAX PAID AS FOLLOWS: Ud CHK. 0 M.O. 0 CASH FilEt! AND ADDRESS o ....... . ..... . 0 ..... o ... .. . 50 ....... . 0 . I'" . -.. . 0 0 . $ $ 50 $ $ $ FILING TAX CERTIFIED COPY CERTIFICATE 50 .o~ TOT At $ REfUND OF $ MARIO M. CUOMO SECRETARY 01 STATE R662-518M . .- . .... . .. .. . ... . .. . . u::z .-y~....~ .~'\>;.::-,l~ )'/ c;",.' ''If\ {; ~ OFfie~ 6F'T~&~K ~1 ......;;:- _~ .' ..'., 'a, ..-t:.. ".", ;j ~ ;"~ - - ;":~ '"..,... B WJ;:~ O~! SO~~9 'SUFFOLK cOmIty -;;,;.;. -;~/:'~_o~.-;}' -~~:.~, ,~"~~~"J-Y ~-:;':>':;', '\--' . JUDITH T. TERRY T OWN CLERK REGISTRAR OF VITAL STATISTICS TELEPHONE (516) 765-1801 Southold, L. t, N. Y. 11971 October 13, 1978 Robert W. Tasker, Esq. 425 Main Street Greenport, New York 11944 Dear Mr. Tasker: Enclosed herewith is a certified copy of the resolution adopted by the Southold Town Board on October 10, 1978 approving the amendment to the By- Laws of Pebble Beach Farms Lot OWners Association, Inc. Very truly yours, ~~ay-- Judith T. Terry Town Clerk . "."__"c~^ ;(!:::";': ":. it-' ~~ c\ " - -" i !'c--"""" , (', ,." ".,.. if".:, ,,,- ".' '" . ',,- 'r -. ..... O~o/}/ OF TO\~~K 1PJV.N OF SOlJI'JI9~P, \yhOLK c6tm-ii ~",. ';",'...',,"," '~,;::-::_' .~~~../ . JUDITH T, TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS TELEPHONE (516) 765-1801 Southold. L. L. N. Y. 11971 THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON OCTOBER 10, 1978: WHEREAS, the By-Laws of Pebble Beach Farms Lot Owners Associa- tion, Inc. provides that any amendment to its By-Laws shall not become effective until approved by the Town Attorney and the Town Board, and WHEREAS, at a meeting of the members of said Association held on September 26, 1978, Article VIII, Section 5, subdivision 8 was amendmed to provide as follows: (8) To bring and defend actions by or against one or more Homeowners and pertinent to the operation of the Association, the Board may, in its discretion, fund the cost of any such litigation out of the common charge Assessments. The Board shall also have the right to engage in any litigation it deems reasonably necessary to carry out the normal provisions of the Declaration and these By-Laws and may fund the cost of any such litigation out of the common charge Assessments. NOW, THEREFORE, BE IT RESOLVED that this Board does hereby approve of the above mentioned amendment to the By-Laws of Pebble Beach Farms Lot Owners Association, Inc. * * * * -" . . itEGllVED OCi d '\':31\3 RoaERT W. TASKER TOWN ATTORNEY RNEY LD . ..' ",,0\{ ~O,,\\1o\d 1:o"'~ \. TELEPHONE 477-1400 425 MAIN ST. GREENPDRT, L. I., N. Y. 11944 October 2, 1978 Hon. Judith T. Terry Southold Town Clerk Town Hall Southold, New York 11971 Re: Pebble Beach Farms Lot Owners Association, Inc. Dear Judy: The By-Laws of the Pebble Beach Farms Lot Owners Association, Inc. provide that any amendments to the By-Laws must be approved by the Town Board and by me as Town Attorney. Enclosed herewith is a copy of a letter from Theodore H. Stahl, the attorney for the Association advising that the By-Laws were amended at a meeting of the Association held on September 26, 1978. A copy of the By.;.Laws amendment is likewise enclosed. I have prepared and enclose herewith a resolution for adoption by the Town Board at its first meeting in October which in effect approves of the amendment. After the resolution has been adopted, will you please send me a certified copy thereof and I will endorse my approval on the resolution and forward it to Mr. Stahl. Yours very truly, ~~ ROBERT W. TASKER RWT:MY Enclosures . . . WHEREAS, the By-Laws of Pebble Beach Farms Lot Owners Association, Inc. provides that any amendment to its By-Laws shall not become effective until approved by the Town Attorney and the Town Board, and WHEREAS, at a meeting of the members of said Association held on September 26, 1978, Article VIII, Section 5, subdivision 8 was amended to provide as follows: (8) To bEing and defend actions by or against one or more Homeowners and pertinent to the operation of the Association, the Board may, in its discretion, fund the cost of any such litigation out of the common charge Assessments. The Board shall also have the right to engage in any litigation it deems reasonably necessary to carry out the normal provisions of the Declaration and these By-Laws and may fund the cost of any such litigation out of the common charge Assessments. NOW, THEREFORE, BE IT RESOLVED that this Board does hereby approve of the above mentioned amendment to the By-Laws of Pebble Beach Farms Lot Owners Association, Inc. . Theodore H. Stahl . Attorney at Law 1285 Avenue of the Americas New York, New York 10019 Tel. 554-3156 September 27, 1978 Mr. Robert W. Tasker, Town Attorney Town of Sou_hold c/o 425 Main Street Greenport, New York 11944 HE: Pebble Beach FI).1'IIl8 Lot Owners Association, Inc. Pebble Beach Farma, East Marion, If." York Dear Mr. Tasker: I am in-house counsel for the above ABSociation. At the ABSociation' s Annual Meeting held. in its offices in n.ont, If. Y . on Sept.-ber 26, 1978, the enclose" "_II_t to B7-l.&ws was approftd by unenilllOus vote of the Jlellbers, a qllOl'UII being present. The Association's 17-1.&0 rBfl1lire that all _~ts be approftd by the Town Attorney end. the "own - I assUlll8 that this was a TollD nquirement. The purpose of the A-..vI~t 18 to make it JIl)re clear that the Directors of the Association ~ use Association tIm4a to de- fend. 8Dd bring lawsuits 1Ib1ch are cad stant witI- the purposes of the recorded. Declaration pertaining to the sub41 vidon. For your reference, I have also attached. the Section Sea) (8) as it read prior to the Aaencl:aent~ Pleue contact _ if you have aD1I questions in this matter. Sincerely yours, ~~. " ... . . . ANENDMENT TO BY-LAWS OF PEBBLE BEACH FARMS LOT OWNERS ASSOCIATION, INC. This amendment to the By-Laws of Pebble Beach Farms Lot Owners Association, Inc. (the "Association") having been approved by a majority of the votes entitled to be cast by members at the regular Annual Meeting of the Association held on September 26, 1978 and approved by the Town Attorney and the Town Board of the Town of Southold, copies of which approvals are annexed hereto, are hereby adopted in place and in stead of Article VIII, Section 5 (a) (8) . ARTICLE VIII BOARD OF DIRECTORS Section 5. Powers (8) To bring and defend actions by or against one or more Homeowners and pertinent to the operation of the Association, the Board may, in its discretion, fund the cost of any such litigation out of the common charge Assess- ments. The Board shall also have the right to engage in any litigation it deems reasonably necessary to carry out the normal provisions of the Declaration and these By-Laws and may fund the cost of any such litigation out of the common charge Assessments. , . , I /- ~ " / .. ",1 ---'? / -- / 'M"RENC:E M. TUTHILL ~FEBB.DNAL E:NDINEER ....LItT LANlC ElItT.. DREENPORT. N.Y. 11944 . DAK:CNI-OIIT '7-'65~ November 16, 15/75 " MDlORANDUM . '1'<>: Mr. R"YIDond C. Dean, S)l~t. of Hie:hways, SouthoUl TDwn 3.ef: Ins?ection of R'" ds at Subdivision Pebble 3each, E;>st }Ii..rion - en N5vember 13, affer an all day I..in 11,r. Dean :;OM I roQ~ through the ro.ds of,-:this subdivision am m:>.de the v:>.rious comments. 1. In gener..l the road r,radine: pitch "ere :>.degu:;ote :>.m the 's"ale sectigns "ere workine satisf:;octorily. 2. A mrre thor<>u::h investie:ation ..f the foll..wiTIf; comments should be made to check the j/alld.itu of each. a. The size' of "-he turn-:;orwIrl :;ot The Greem,ay. 1>. The -..idth of the s,,'.le ..5 bei~ 12' ..rrl,_, ccnfoTm..tion 9f the cross&~ecticn as to the sw..le :>.rea bei~ lewer that the road. c. The m:>.terial use in the swales es~eci:>.lly in the are. cf 51a 7100 on the north side of the Crossway. df The a3sence of F.ved arcs :>.t ,intersection 30ssibily .t the interseotion of l'AAnxr~nxrrU':OliiIT!:fiilj{q. the Greenway a~ the Cresent. e. T~e ~bsence of dr~in~Ee f~eilities ~s shown cn ?14ns on The 5tr:;ond and the Lon!; -w.y :>.nd at 1.1,e turn ~round at the Cresent It w~s nDted that ":>.ter ,,:>.5 layL,g on the, Cressway an the north side at sc..tions o'{)o:>.oo 7'00 ,:? , . ,C ',';}/.' /:-- '.........._ , - / ~ . . PLANNING BOARD MEMBERS John Wickham, Chairman Henry Moisa Alfred Grebe Henry Raynor Frank Coyle Southold Town Planning Board ~ A (I )v' ~;.Ir ~' SOUTHOlD, l. I., N. Y. 11971 TELEPHONE 765-1313 September 22, 1975 Mr. Howard Terry, Building Inspector Town Clerk's Office Southold, New York 11971 Dear Mr. Terry: At a regular meeting of the Southold Town Planning Board held August 18, 1975 the following action was taken. RESOLVED that the Southold Town Planning Board approves the site plan of the cluster development of "Pebble Beach Farms" subject to: 1. Certification of the Building Inspector as to whether or not the plan meets the requirements of all Zoning Ordinance provisions. 2. Receipt of statement that open space "D" may also be used by the Village of Greenport for the purpose of installing wells therein and pumping facilities thereon for its public water supply system. 3. A statement that the zoning provisions of the bulk and parking schedule will be reduced by a maximum of fifty percent as authorized by Section 100-136 A (2) of the Code of the Town of Southold. 4. Wooded area be shown on the site plan. 5. Recommend a setback of thirty-five feet on the lots that are not on the Long Island Sound or on a corner. I attach statement regarding open space "D", a statement on the reduction of the bulk and parking schedule, and rider to the bond which includes the ~ain- tenance of the open space. . ~ . . Mr. Howard Terry, Building Inspector September 22, 1975 Page Two I spoke with the Town Attorney today about the Home Owners' Association and its approval by the Town Attorney and the Town Board. Provisions for this association are contained in the filed covenants and restrictions and the approval of the Home Owners' Association will take place at the time that 50% of the lots are sold in the development. He sees no further action by the Town Board necessary at this time. Yours truly, ~~~ Southold Town Planning Board Enclosures Statement re open space "D" Statement re bulk & parking schedule Copy of rider to bond Copy of site plan T . . OFF ERK ALBERT W. RICHMOND TOWN CLERK REGISTRAR Of' VITAL STATISTICS TELEPHONE 765-3783 SOUTHOLD. L. I, N. Y. 11971 May 9, 1975 Mr. John Wickham,Chairman Southold Town Planning Board Main Road Southold, New York 11971 Dear Mr. Wickham: Enclosed herewith is a resolution adopted by the Southold Town Board at a regular meeting held on May 6, 1975 relative to "Pebble Beach Farms." ;a:;;;~~-~/ Albert W. Richmond Town Clerk ~ Movec. by Councilman Homan, seconded by Councilman Rich, WHERE. the Planning Board of the TA of Southold has requested that it be authorized to modify the applicable zoning regulations of the Code of the Town of Southold pursuant to the provisions of Section 281 of the Town Law with respect to the premises owned by Pebble Beach Realty, Inc. and located at East Marion in the Town of South old and shown on a proposed subdivision map entitled "Pebble Beach Farms" and more particularly bounded and described hereafter, NOW, THEREFORE, IT IS RESOLVED, that this Board does hereby authorize the Planning Board of the Town of Southold simultaneously with the approval of the above named subdivision map entitled "Pebble Beach Farms" to modify the applicable provisions of Chapter 1 00 of the Southold Town Code subject, however, to the following conditions: 1. That said modification shall be subject to and in full compliance with the provisions of Section 281 of the Town Law. 2. That such modification shall comply in all respects with the provisions of Section 100-136 of Chapter 100 of the Code of the Town of Southold. 3. That the land effected by such modification is described as follows: All that certain plot, piece or parcel of land situate lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York bounded and des- cribed as follows: BEGINNING at a monument set at the intersection of the northerly line of Main Road with the westerly line of land of Andre K. Birten and others, which monument is the following courses and distances from the point of intersection of the northerly line of Main Road with the westerly line of Rocky Point Road; (1) South 52 degrees 55 minutes 20 seconds West 206.08 feet; (2) South 56 degrees 13 minutes 40 seconds West 745.33 feet, and running thence from said point of beginning westerly along the northerly line of ?Tain Road the following courses and distances: (1) South 56 degrees 13 minutes 40 seconds West 255.00 feet; (2) South 58 degrees . .. 06 minutes 10 seconds West 339.00 feet; (3r on a curve to the right having a radius of 812.00 feet, a distance of 120.26 feet to a monument and land of the Estate of Rutkowski; thence northerly along said land of the Estate of Rutkowski the following courses and distances: (1) North 16 degrees 24 minutes 30 seconds West 270.68 feet; (2) North 16 degrees 39 minutes 30 seconds West 447.07 feet; (3) North 16 degrees 22 minutes 20 seconds West 127.47 feet; (4) North 15 degrees 27 minutes 00 seconds West 102.95 feet to a monument and land of the Village of Greenport; thence northerly and westerly along the land of the Village of Greenport the following courses and distances: (1) North 15 degrees 26 minutes 40 seconds West 310.78 feet to a monument; (2) North 16 degrees 13 minutes 10 seconds West 260.73 feet; (3) North 16 degrees 26 minutes 30 seconds West 295.93 feet to a monument; (4) North 16 degrees 28 minutes 50 seconds West 266.16 feet to a monument; (5) North 16 degrees 22 minutes 20 seconds West 166.90 feet to a monument; (6) South 69 degrees 48 minutes 40 seconds West 542.30 feet to a monument and land of F. F. King; thence northerly, westerly and again northerly along the land of F. F. King the following courses and distances: (1) North 21 degrees 39 minutes 20 seconds West 692.75 feet to a monument; (2) South 66 degrees 36 minutes 15 seconds West 604.55 feet to a monument; (3) North 23 degrees 23 minutes 25 seconds West 1, 366.97 feet to the ordinary high water mark of Long Island South; thence easterly along said ordinary high water mark of Long Island South the following tie line courses and distances: (1) North 38 degrees 10 minutes 40 seconds East 402.34 feet; (2) North 52 degrees 02 minut es 40 seconds East 317.06 feet; (3) North 59 degrees 36 minutes 00 seconds East 434.78 feet; (4) North 38 degrees 09 minutes 30 seconds East 623.16 feet; (5) North 32 degrees 44 minutes 10 seconds East 499.30 feet; (6) North 26 degrees 50 minutes 21 seconds East 697. 59 feet; thence southerly, westerly and again southerly along the land of Andre K. Birten and others, the following courses and distances: (1) South 15 degrees 18 minutes 10 seconds East 300.00 feet to a monument; (2) South 13 degrees 54 minutes 10 seconds East 816.76 feet; (3) South 13 degrees 31 minutes 30 seconds East 436.67 feet; (4) South 13 degrees 26 minutes 40 seconds East 557.97 feet; (5) South 12 degrees 41 minutes 40 seconds East 314.36 feet; (6) South 13 degrees 40 minutes 10 seconds East 446.72 feet; (7) South 11 degrees 47 minutes 00 seconds East 126.63 feet; (8) South 13 degrees 00 minutes 20 seconds East 132.76 feet; (9) South 13 degrees 01 minutes 50 seconds East 505.25 feet; (10) South 13 degrees 56 minutes 20 seconds East 200.00 feet; (11) South 15 degrees 39 minutes 30 seconds East 200.09 feet; (12) South 13 degrees 36 minutes 40 seconds East 262.01 feet; (13) South 13 degrees 56 minutes 20 seconds East 285.00 feet; (14) South 12 degrees 37 minutes 40 seconds East 153.04 feet; (15) South 15 degrees 10 minutes 00 seconds -2- -, . ,.... . - -- -----. East 213. 04 feet; (16) South 16 degrees 14 minutes 00 seconds East 90.07 feet; (17) South 16 degrees 35 minutes 20 seconds East 239,60 feet to a monument; (18) South 72 degrees 25 minutes 10 seconds West 144.42 feet to a monument; (19) South 19 degrees 47 minutes 10 seconds East 370.39 feet to the point or place of beginning. Containing 164.04 acres, more or less. Vote of the Town Board: Rich, Councilman Homan, Ayes: Supervisor Martocchia, Councilman Justice Suter, Justice Demarest. * * * * * * -3- .